Ingatestone
Essex
CM4 9DW
Director Name | Danny Mark Andrews |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Pamela Andrews |
---|---|
Status | Current |
Appointed | 05 March 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Sharon Andrews |
---|---|
Status | Current |
Appointed | 05 March 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Lee Thomas Andrews |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(15 years after company formation) |
Appointment Duration | 7 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Jamie Bull |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(15 years after company formation) |
Appointment Duration | 7 years |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | David O'Connor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 December 2011) |
Role | Co Director |
Correspondence Address | 270 Westrow Drive Barking Essex IG11 9BU |
Secretary Name | Lee Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 day after company formation) |
Appointment Duration | 11 years (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Website | doccleaning.com |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Lee Andrews 40.00% Ordinary A |
---|---|
35 at £1 | Pamela Andrews 35.00% Ordinary C |
15 at £1 | Danny Andrews 15.00% Ordinary B |
10 at £1 | Sharon Andrews 10.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £14,049,254 |
Net Worth | £1,891,502 |
Cash | £930,251 |
Current Liabilities | £1,982,212 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 October 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
6 March 2023 | Confirmation statement made on 28 February 2023 with updates (6 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with updates (6 pages) |
1 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
9 March 2021 | Confirmation statement made on 28 February 2021 with updates (6 pages) |
21 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
13 March 2018 | Director's details changed for Lee Andrews on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Danny Mark Andrews on 13 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (6 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 October 2017 | Appointment of Jamie Bull as a director on 14 March 2017 (2 pages) |
10 October 2017 | Appointment of Jamie Bull as a director on 14 March 2017 (2 pages) |
10 October 2017 | Appointment of Lee Thomas Andrews as a director on 14 March 2017 (2 pages) |
10 October 2017 | Appointment of Lee Thomas Andrews as a director on 14 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 October 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
28 October 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
15 September 2015 | Termination of appointment of David O'connor as a director on 14 December 2011 (1 page) |
15 September 2015 | Termination of appointment of David O'connor as a director on 14 December 2011 (1 page) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 November 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
13 November 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
8 April 2014 | Appointment of Pamela Andrews as a secretary (2 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Appointment of Sharon Andrews as a secretary (2 pages) |
8 April 2014 | Appointment of Sharon Andrews as a secretary (2 pages) |
8 April 2014 | Appointment of Pamela Andrews as a secretary (2 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Termination of appointment of Lee Andrews as a secretary (1 page) |
7 April 2014 | Termination of appointment of Lee Andrews as a secretary (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
18 September 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
18 September 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
29 August 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
29 August 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
21 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Cancellation of shares. Statement of capital on 21 May 2012
|
21 May 2012 | Resolutions
|
21 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Cancellation of shares. Statement of capital on 21 May 2012
|
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Memorandum and Articles of Association (8 pages) |
14 June 2007 | Memorandum and Articles of Association (8 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members
|
23 March 2005 | Return made up to 28/02/05; full list of members
|
29 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 May 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (14 pages) |
28 February 2002 | Incorporation (14 pages) |